ARTESIAN HOUSE LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of Kirstie Sweet as a secretary on 2025-05-28

View Document

06/06/256 June 2025 Appointment of Richard Fernandes as a secretary on 2025-05-28

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09

View Document

05/02/245 February 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-06-30

View Document

06/04/206 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRADLEY TODD / 17/02/2020

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

26/01/1626 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

15/06/1515 June 2015 AUDITOR'S RESIGNATION

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

13/09/1413 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088148830001

View Document

06/05/146 May 2014 CURRSHO FROM 31/12/2014 TO 30/06/2014

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 088148830001

View Document

13/12/1313 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company